AD01 |
Registered office address changed from 194 Stockingstone Road Luton LU2 7NJ England to 110 st. Leonards Road Northampton NN4 8DW on 2022-05-10
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-13
filed on: 13th, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-13
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 1st, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 1st, November 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-10-26
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-10-26 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-09
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-10-01
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-22
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-22
filed on: 4th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-26
filed on: 4th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 27th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-22
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-22
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-08
filed on: 8th, March 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2019-03-07 director's details were changed
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-07
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-07
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-07
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-06-28 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-16
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-07
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 6th, December 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2017-11-21
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-19
filed on: 19th, November 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on 2017-08-21
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2017-08-21
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-08-21
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Units 19 & 20 Manchester Road Bolton BL3 2NZ England to 194 Stockingstone Road Luton LU2 7NJ on 2017-07-11
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 2017-06-28 - new secretary appointed
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-28
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-23
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-28
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-28
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-07
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Christopher Miller 194 Stockingstone Road Round Green Luton Bedfordshire LU2 7NJ England to Units 19 & 20 Manchester Road Bolton BL3 2NZ on 2017-06-07
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-26
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 2nd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-08
filed on: 8th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2016-09-19
filed on: 1st, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-09-19
filed on: 1st, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-19
filed on: 1st, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2015
|
incorporation |
Free Download
(9 pages)
|